WOODWORKS 4 CHILDREN LIMITED
Overview
| Company Name | WOODWORKS 4 CHILDREN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC363762 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOODWORKS 4 CHILDREN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WOODWORKS 4 CHILDREN LIMITED located?
| Registered Office Address | 38 Tollpark Road Wardpark East, Cumbernauld G68 0LW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOODWORKS 4 CHILDREN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for WOODWORKS 4 CHILDREN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Register inspection address has been changed to 38, Tollpark Road Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW | 1 pages | AD02 | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Hillhead Business Park Northmuir Kirriemuir Angus DD8 4PB to 38 Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW on Feb 27, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew Peter Jones on Feb 26, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard Fraser Lawson as a director on Feb 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on May 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Andrew Peter Jones as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Jeremy Brown as a director on Jan 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Jeremy Brown as a secretary on Jan 12, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Frank Carl Straetmans as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Herring Lawson as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Peter Jones as a director on Jan 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Peter Jones as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary on Jan 21, 2016 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Frank Carl Straetmans on Jun 10, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of WOODWORKS 4 CHILDREN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Andrew Peter | Director | Kirkby On Bain LN10 6YL Woodhall Spa Roughton Road United Kingdom | England | British | 181551660002 | |||||||||
| BROWN, Matthew Jeremy | Secretary | Fuller Street Fairstead CM3 2AY Chelmsford 2 White Cottages Essex | 140106210002 | |||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom |
| 133157900001 | ||||||||||
| BROWN, Matthew Jeremy | Director | White Cottages Fuller Street Fairstead CM3 2AY Chelmsford 2 Essex England | England | British | 108565950004 | |||||||||
| JONES, Andrew Peter | Director | Westminster Way Grantham NG31 8PQ Lincolnshire 3 United Kingdom | England | British | 181551660001 | |||||||||
| LAWSON, Richard Fraser | Director | Albany Road Broughty Ferry DD5 1NU Dundee 39a United Kingdom | Scotland | British | 110947350003 | |||||||||
| LAWSON, Richard Herring | Director | Over Pilmore Invergowrie DD2 5EL Dundee | Scotland | British | 146501290001 | |||||||||
| STRAETMANS, Frank Carl | Director | Springfield Road CM2 6AS Chelmsford 272 Essex England | United Kingdom | Belgian | 148283530002 | |||||||||
| MILLHOUSE HOLDINGS LIMITED | Director | Monifieth Road DD5 2RZ Broughty Ferry 72-76 Dundee Scotland | 140106250001 |
Who are the persons with significant control of WOODWORKS 4 CHILDREN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Peter Jones | May 15, 2016 | Little Humby NG33 4HW Grantham Brook House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0